Company Information for SIB OFFICE SUPPLIES LIMITED
WESTMINSTER BUSINEES CENTRE, NETHER POPPLETON, NETHER POPPLETON, YORK, YO26 6RB,
|
Company Registration Number
01489967
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SIB OFFICE SUPPLIES LIMITED | ||
Legal Registered Office | ||
WESTMINSTER BUSINEES CENTRE NETHER POPPLETON NETHER POPPLETON YORK YO26 6RB Other companies in TS2 | ||
Previous Names | ||
|
Company Number | 01489967 | |
---|---|---|
Company ID Number | 01489967 | |
Date formed | 1980-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-02-28 | |
Account next due | 2018-11-30 | |
Latest return | 2017-01-24 | |
Return next due | 2018-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-15 02:40:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW COULDRY |
||
MATTHEW COULDRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDITH MARIE BELL |
Company Secretary | ||
EDITH MARIE BELL |
Director | ||
KENNETH MICHAEL BELL |
Director | ||
MICHAEL FRANK PATTINSON SQUAIR |
Director | ||
MAUREEN ELEANOR SQUAIR |
Company Secretary | ||
MAUREEN ELEANOR SQUAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORMANS OF BILLINGHAM LIMITED | Director | 2013-01-01 | CURRENT | 1988-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM UNIT 5 ROYCE AVENUE BILLINGHAM CLEVELAND TS23 4BX ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/17 TOTAL EXEMPTION SMALL | |
AA | 28/02/17 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2016 TO 28/02/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MR MATTHEW COULDRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDITH BELL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS EDITH MARIE BELL / 01/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 15 HARWOOD COURT RIVERSIDE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1PU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDITH BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BELL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW COULDRY | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/16 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/01/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 24/01/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL BELL / 24/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS EDITH MARIE BELL / 24/01/2013 | |
AP01 | DIRECTOR APPOINTED MRS EDITH MARIE BELL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED S.I.B. STATIONERS LIMITED CERTIFICATE ISSUED ON 13/08/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 24/01/95; CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 24/01/94; CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2017-05-16 |
Resolutions for Winding-up | 2017-05-16 |
Notice of Intended Dividends | 2017-05-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC. | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIB OFFICE SUPPLIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Materials - general |
Middlesbrough Council | |
|
Stationery |
Middlesbrough Council | |
|
Planned Maintenance |
Middlesbrough Council | |
|
Office Expenses - general |
Middlesbrough Council | |
|
Equipment Purchase |
Middlesbrough Council | |
|
Office Expenses - general |
Middlesbrough Borough Council | |
|
|
Middlesbrough Council | |
|
Furniture |
Middlesbrough Borough Council | |
|
|
Middlesbrough Council | |
|
Office Expenses - general |
Middlesbrough Borough Council | |
|
|
Middlesbrough Council | |
|
Office Expenses - general |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SIB OFFICE SUPPLIES LIMITED | Event Date | 2017-05-04 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIB OFFICE SUPPLIES LIMITED | Event Date | 2017-05-04 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Westminster Business Centre, Nether Poppleton, York YO26 6RB at 4.30 pm on 4 May 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Matthew Couldry , Chairman : Dated 4 May 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SIB OFFICE SUPPLIES LIMITED | Event Date | 2017-05-04 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 7 June 2017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 . Office holder numbers: 9591 and 8367 , Date of appointment: 4 May 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |